Advanced company searchLink opens in new window

EXECVIEW INSIGHT LTD

Company number 05346118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
22 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
17 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Aug 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/01/2013 as it was not properly delivered
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/08/2013
14 Jan 2013 CERTNM Company name changed owen russell group LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Aug 2011 CERTNM Company name changed execview LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
31 Aug 2011 CONNOT Change of name notice
08 Jul 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Apr 2011 CERTNM Company name changed owen russell LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from , Baker Tilly, the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW on 13 December 2010
22 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Jun 2009 AA Accounts for a dormant company made up to 28 February 2009
30 Jan 2009 363a Return made up to 28/01/09; full list of members
30 Jan 2009 288a Secretary appointed mrs jane alison randall
30 Jan 2009 288b Appointment terminated secretary jonathan ensor
22 Jan 2009 AA Accounts for a dormant company made up to 28 February 2008
20 Feb 2008 363a Return made up to 28/01/08; full list of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: ludwell house, 2 guildford, street, chertsey, surrey, KT16 9BQ